Company NameK & S Mezra Limited
DirectorPetruta Harsan
Company StatusActive
Company Number05054039
CategoryPrivate Limited Company
Incorporation Date24 February 2004(20 years, 2 months ago)
Previous NameB & M Catering Management Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMiss Petruta Harsan
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityRomanian
StatusCurrent
Appointed01 April 2024(20 years, 1 month after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Green Lane
Morden
Surrey
SM4 6SE
Director NameBekir Utku
Date of BirthApril 1961 (Born 63 years ago)
NationalityTurkish
StatusResigned
Appointed25 February 2004(1 day after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 November 2004)
RoleCompany Director
Correspondence Address48 Chaucer House
Chaucer Gardens
Sutton
Surrey
SM1 2QT
Director NameMr Muhammet Utku
Date of BirthApril 1985 (Born 39 years ago)
NationalityTurkish
StatusResigned
Appointed25 February 2004(1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173a Central Road
Worcester Park
Surrey
KT4 8DR
Secretary NameMr Muhammet Utku
NationalityTurkish
StatusResigned
Appointed25 February 2004(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173a Central Road
Worcester Park
Surrey
KT4 8DR
Director NameSezgin Celebi
Date of BirthMarch 1975 (Born 49 years ago)
NationalityTurkish
StatusResigned
Appointed01 August 2004(5 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 February 2005)
RoleCompany Director
Correspondence Address173a Central Road
Worcester Park
Surrey
KT4 8DR
Director NameMahmut Demirpence
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(11 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2006)
RoleManaging Director
Correspondence Address48 Chauser House
Chauser Gardens
Sutton
Surrey
SM1 2QT
Director NameMr Kazim Utku
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityTurkish
StatusResigned
Appointed15 February 2005(11 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Green Lane
Morden
Surrey
SM4 6SE
Secretary NameMahmut Demirpence
NationalityBritish
StatusResigned
Appointed01 January 2006(1 year, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 February 2006)
RoleManaging Director
Correspondence Address48 Chauser House
Chauser Gardens
Sutton
Surrey
SM1 2QT
Director NameMr Selahattin Utku
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(1 year, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 January 2011)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address1 Brockham Court
Bonchurch Close
Sutton
Surrey
SM2 6AZ
Secretary NameMr Kazim Utku
NationalityTurkish
StatusResigned
Appointed15 February 2006(1 year, 11 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Green Lane
Morden
Surrey
SM4 6SE
Director NameGonul Utku
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityTurkish
StatusResigned
Appointed01 October 2006(2 years, 7 months after company formation)
Appointment Duration6 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address173 Hillcross Avenue
Morden
Surrey
SM4 4AZ
Director NameBilal Utku
Date of BirthMarch 1968 (Born 56 years ago)
NationalityTurkish
StatusResigned
Appointed10 July 2007(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 February 2010)
RoleCompany Director
Correspondence AddressCumhuriyet Mahallesi
Kelkit
Gumushane
29600
Turkey
Director NameMr Bilal Utku
Date of BirthMarch 1968 (Born 56 years ago)
NationalityTurkish
StatusResigned
Appointed29 June 2012(8 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address137 Green Lane
Morden
Surrey
SM4 6SE
Director NameMr Selahattin Utku
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Green Lane
Morden
Surrey
SM4 6SE
Director NameMr Umit Utku
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(11 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Green Lane
Morden
Surrey
SM4 6SE
Director NameMr Hasan Utku
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2020(16 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 September 2021)
RoleCatering
Country of ResidenceEngland
Correspondence Address137 Green Lane
Morden
Surrey
SM4 6SE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address137 Green Lane
Morden
Surrey
SM4 6SE
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardSt Helier
Built Up AreaGreater London

Shareholders

6 at £1Kazim Utku
60.00%
Ordinary
4 at £1Umit Utku
40.00%
Ordinary

Financials

Year2014
Net Worth-£16,696
Cash£1,536
Current Liabilities£31,445

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Filing History

24 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10
(4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Termination of appointment of Selahattin Utku as a director on 16 December 2015 (1 page)
21 December 2015Appointment of Mr Umit Utku as a director on 16 December 2015 (2 pages)
21 April 2015Termination of appointment of Kazim Utku as a director on 1 April 2015 (1 page)
21 April 2015Termination of appointment of Kazim Utku as a director on 1 April 2015 (1 page)
20 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 October 2014Appointment of Mr Selahattin Utku as a director on 25 September 2014 (2 pages)
4 April 2014Amended accounts made up to 31 March 2013 (5 pages)
27 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 May 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
13 May 2013Appointment of Mr Bilal Utku as a director (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2012Secretary's details changed for Mr Kazim Utku on 26 March 2012 (1 page)
26 March 2012Director's details changed for Mr Kazim Utku on 26 March 2012 (2 pages)
26 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
25 March 2011Termination of appointment of Selahattin Utku as a director (1 page)
12 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
8 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Mr Kazim Utku on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Selahattin Utku on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Kazim Utku on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Selahattin Utku on 8 April 2010 (2 pages)
24 March 2010Termination of appointment of Bilal Utku as a director (2 pages)
9 June 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
26 May 2009Return made up to 24/02/09; full list of members (4 pages)
25 May 2009Director and secretary's change of particulars / kazim utku / 06/04/2009 (2 pages)
25 May 2009Director's change of particulars / selahattin utku / 14/04/2009 (2 pages)
11 December 2008Return made up to 24/02/08; full list of members (4 pages)
19 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
25 October 2007Return made up to 24/02/07; full list of members (3 pages)
23 October 2007New director appointed (2 pages)
21 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
27 April 2007Director resigned (1 page)
18 December 2006Director resigned (1 page)
20 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
10 November 2006New director appointed (2 pages)
21 September 2006Director resigned (1 page)
18 September 2006Company name changed b & m catering management LTD\certificate issued on 18/09/06 (2 pages)
10 April 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 March 2006New secretary appointed (2 pages)
14 February 2006New director appointed (2 pages)
31 January 2006New secretary appointed (2 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
13 June 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 June 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
27 May 2005Ad 01/04/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
27 May 2005Registered office changed on 27/05/05 from: 173A central road worcester park surrey KT4 8DR (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
28 February 2005Director resigned (1 page)
15 November 2004Director resigned (1 page)
13 September 2004Registered office changed on 13/09/04 from: 137A central road worcester park surrey KT4 8DR (1 page)
17 August 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New secretary appointed;new director appointed (2 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004Incorporation (9 pages)
24 February 2004Director resigned (1 page)